ADMP CONSULTANCY SERVICES LTD

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 Application to strike the company off the register

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2024-02-27

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

20/10/2320 October 2023 Director's details changed for Mrs Michela Rocchi on 2023-10-13

View Document

19/10/2319 October 2023 Change of details for Mrs Michela Rocchi as a person with significant control on 2023-10-13

View Document

19/10/2319 October 2023 Director's details changed for Mr Pietro Maria Tantalo on 2023-10-13

View Document

13/10/2313 October 2023 Registered office address changed from PO Box 4385 09424064 - Companies House Default Address Cardiff CF14 8LH to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-10-13

View Document

08/09/238 September 2023 Registered office address changed to PO Box 4385, 09424064 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-08

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2023-02-27

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2022-02-27

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

17/10/1917 October 2019 27/02/19 UNAUDITED ABRIDGED

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

20/11/1820 November 2018 27/02/18 UNAUDITED ABRIDGED

View Document

27/02/1827 February 2018 Annual accounts for year ending 27 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

20/11/1720 November 2017 27/02/17 UNAUDITED ABRIDGED

View Document

15/11/1715 November 2017 SAIL ADDRESS CHANGED FROM: 118 PICCADILLY MAYFAIR LONDON W1J 7NW UNITED KINGDOM

View Document

27/02/1727 February 2017 Annual accounts for year ending 27 Feb 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 27 February 2016

View Document

02/11/162 November 2016 PREVSHO FROM 28/02/2016 TO 27/02/2016

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PIETRO MARIA TANTALO / 11/04/2016

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELA ROCCHI / 11/04/2016

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM C/O HAGGARDS CROWTHER HEATHMANS HOUSE 19 HEATHMANS ROAD LONDON SW6 4TJ ENGLAND

View Document

04/04/164 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

04/04/164 April 2016 SAIL ADDRESS CREATED

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PIETRO MARIA TANTALO / 05/02/2015

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PIETRO MARIA TANTALO / 29/07/2015

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELA ROCCHI / 29/07/2015

View Document

27/02/1627 February 2016 Annual accounts for year ending 27 Feb 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

05/02/155 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company